London
NW11 8SR
Director Name | Mrs Debbie Weissbraun |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 The Vale London NW11 8SR |
Director Name | Mr Abraham Baruch Strom |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 January 1999) |
Role | Co Director |
Correspondence Address | 11 Gloucester Gardens London NW11 9AB |
Director Name | Mr Moishe David Strom |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rookwood Road London N16 6SS |
Secretary Name | Mrs Regina Strom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gloucester Gardens London NW11 9AB |
Director Name | Mrs Regina Strom |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(40 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gloucester Gardens London NW11 9AB |
Registered Address | 220 The Vale London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £674,130 |
Current Liabilities | £82,450 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
12 October 2015 | Delivered on: 12 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 September 2015 | Delivered on: 15 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as ockway house, 41 stamford hill, london, N16 5SR comprised in title number(s) EGL155181. Outstanding |
14 January 1986 | Delivered on: 25 January 1986 Satisfied on: 11 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ockway house, 41 stamford hill, london, N16 together with all fixtures attached to the property other than trade machinery as defined by sect 5 of the bills of sale act 1878. Fully Satisfied |
12 July 1976 | Delivered on: 20 July 1976 Satisfied on: 11 August 2015 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ockway house, stamford hill (LN230021) with all fixtures. Fully Satisfied |
11 April 1963 | Delivered on: 2 May 1963 Satisfied on: 11 August 2015 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: Oakway house, 41 stamford hill, stoke newington, london. Fully Satisfied |
19 January 2021 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Appointment of Mrs Dinah Grunhut as a director on 1 August 2020 (2 pages) |
1 September 2020 | Appointment of Mrs Debbie Weissbraun as a director on 1 August 2020 (2 pages) |
17 January 2020 | Unaudited abridged accounts made up to 29 March 2019 (13 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
13 March 2019 | Unaudited abridged accounts made up to 30 March 2018 (12 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Registration of charge 006164600005, created on 12 October 2015 (42 pages) |
12 October 2015 | Registration of charge 006164600005, created on 12 October 2015 (42 pages) |
15 September 2015 | Registration of charge 006164600004, created on 11 September 2015 (39 pages) |
15 September 2015 | Registration of charge 006164600004, created on 11 September 2015 (39 pages) |
11 August 2015 | Satisfaction of charge 1 in full (1 page) |
11 August 2015 | Satisfaction of charge 1 in full (1 page) |
11 August 2015 | Satisfaction of charge 3 in full (1 page) |
11 August 2015 | Satisfaction of charge 3 in full (1 page) |
11 August 2015 | Satisfaction of charge 2 in full (1 page) |
11 August 2015 | Satisfaction of charge 2 in full (1 page) |
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Moishe Strom as a director (1 page) |
13 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Moishe Strom as a director (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Director's details changed for Mr Moishe David Strom on 7 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Regina Strom on 7 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Regina Strom on 7 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Moishe David Strom on 7 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mrs Regina Strom on 7 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Moishe David Strom on 7 January 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
22 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: brentmead house britannia road london N12 9RU (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: brentmead house britannia road london N12 9RU (1 page) |
19 April 1999 | Return made up to 31/12/98; full list of members (5 pages) |
19 April 1999 | Return made up to 31/12/98; full list of members (5 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 September 1996 | Return made up to 31/12/95; full list of members (5 pages) |
15 September 1996 | Return made up to 31/12/95; full list of members (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members (10 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members (10 pages) |
10 December 1958 | Incorporation (14 pages) |